- Company Overview for 44 RECTORY ROAD LIMITED (06278272)
- Filing history for 44 RECTORY ROAD LIMITED (06278272)
- People for 44 RECTORY ROAD LIMITED (06278272)
- More for 44 RECTORY ROAD LIMITED (06278272)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2025 | AA | Micro company accounts made up to 30 June 2024 | |
22 Jan 2025 | TM01 | Termination of appointment of Jeffrey Suff as a director on 22 January 2025 | |
10 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
19 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Nadia Nizar as a director on 19 September 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
26 May 2023 | AP01 | Appointment of Mr Brian Richard Wood as a director on 26 May 2023 | |
24 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
04 Jul 2022 | TM01 | Termination of appointment of Nigel Robertson Passmore as a director on 4 July 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Martyn Richard Sylvester as a director on 9 June 2022 | |
07 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Jul 2021 | AP04 | Appointment of Cleaver Property Management Ltd as a secretary on 21 July 2021 | |
21 Jul 2021 | TM02 | Termination of appointment of Martin Cleaver as a secretary on 21 July 2021 | |
03 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
10 Dec 2020 | AD01 | Registered office address changed from Cleaver Property Management Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 10 December 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
14 Jan 2020 | AP03 | Appointment of Mr Martin Cleaver as a secretary on 14 January 2020 | |
14 Jan 2020 | TM02 | Termination of appointment of Julie Ann Gaines as a secretary on 14 January 2020 | |
14 Nov 2019 | AD01 | Registered office address changed from C/O C/O 36 Tymawr Caversham Reading RG4 7XR England to Cleaver Property Management Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 14 November 2019 | |
15 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
13 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
16 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates |